SETTLE SUPERIOR LTD - BRADFORD
Company Profile | Company Filings |
Overview
SETTLE SUPERIOR LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SETTLE SUPERIOR LTD was incorporated 9 years ago on 16/04/2015 and has the registered number: 09545652.
SETTLE SUPERIOR LTD was incorporated 9 years ago on 16/04/2015 and has the registered number: 09545652.
SETTLE SUPERIOR LTD - BRADFORD
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2020 | 30/04/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-08-24 | CURRENT |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-22 UNTIL 2017-10-24 | RESIGNED |
MR JAY WEBSTER | Aug 1990 | British | Director | 2019-09-20 UNTIL 2019-12-30 | RESIGNED |
JORDAN HAZLEHURST | Aug 1995 | British | Director | 2016-10-06 UNTIL 2017-03-22 | RESIGNED |
MR MARIUS ILINCA | Jun 1984 | Romanian | Director | 2019-06-03 UNTIL 2019-09-20 | RESIGNED |
MR SAM MORTON | Sep 1994 | British | Director | 2020-05-07 UNTIL 2020-08-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2015-04-16 UNTIL 2015-05-01 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-06 | RESIGNED |
NICHOLAS DORAN | Dec 1982 | British | Director | 2015-05-01 UNTIL 2016-10-06 | RESIGNED |
MR ANTONY DALY | Dec 1960 | British | Director | 2019-12-30 UNTIL 2020-05-07 | RESIGNED |
MR JAMIE CROSSMAN | Oct 1982 | British | Director | 2017-10-24 UNTIL 2018-04-05 | RESIGNED |
MR CHRISTOPHER CLAYTON | Aug 1990 | British | Director | 2018-11-27 UNTIL 2019-06-03 | RESIGNED |
MR JAMAL KHAN YASIN | Dec 1997 | Belgian | Director | 2018-06-06 UNTIL 2018-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2020-08-24 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sam Morton | 2020-05-07 - 2020-08-24 | 9/1994 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antony Daly | 2019-12-30 - 2020-05-07 | 12/1960 | Thirsk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jay Webster | 2019-09-20 - 2019-12-30 | 8/1990 | Bushey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marius Ilinca | 2019-06-03 - 2019-09-20 | 6/1984 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Clayton | 2018-11-27 - 2019-06-03 | 8/1990 | Leyland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamal Khan Yasin | 2018-06-06 - 2018-11-27 | 12/1997 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-06 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Crossman | 2017-10-24 - 2018-04-05 | 10/1982 | Chorley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-22 - 2017-10-24 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Settle Superior Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 30-04-2020 | £1 equity |
Settle Superior Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-13 | 30-04-2019 | £1 equity |
Settle Superior Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-18 | 30-04-2018 | £1 equity |
Settle Superior Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-19 | 30-04-2017 | £1 equity |
Settle Superior Ltd Accounts | 2016-12-07 | 30-04-2016 | £1 equity |